SOUTHERN CROSS CARE HOMES LIMITED

SOUTHERN CROSS CARE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOUTHERN CROSS CARE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02482460
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOUTHERN CROSS CARE HOMES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is SOUTHERN CROSS CARE HOMES LIMITED located?

    Registered Office Address
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN CROSS CARE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHFIELD CARE HOMES LIMITEDDec 18, 2001Dec 18, 2001
    PALLADIUM HEALTHCARE LIMITEDJul 03, 1997Jul 03, 1997
    MORTIMER'S FINE SEAFOODS LIMITEDMar 08, 1996Mar 08, 1996
    MORTIMER'S FINE FOODS LIMITEDDec 31, 1991Dec 31, 1991
    CONTROL ENGINEERING (U.K.) LIMITEDMar 16, 1990Mar 16, 1990

    What are the latest accounts for SOUTHERN CROSS CARE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for SOUTHERN CROSS CARE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Notice of completion of voluntary arrangement

    6 pages1.4

    Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Feb 27, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2012

    Statement of capital on Feb 27, 2012

    • Capital: GBP 11,850,000
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    21 pagesAA

    Annual return made up to Feb 27, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter agreements 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    15 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Who are the officers of SOUTHERN CROSS CARE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector163496070001
    ASARIA, Mohamed Saleem
    25 Elm Park Road
    HA5 3LE Pinner
    Middlesex
    Secretary
    25 Elm Park Road
    HA5 3LE Pinner
    Middlesex
    British13927880002
    ASARIA, Mohamed Saleem
    25 Elm Park Road
    HA5 3LE Pinner
    Middlesex
    Secretary
    25 Elm Park Road
    HA5 3LE Pinner
    Middlesex
    British13927880002
    GROOMBRIDGE, Kevin John
    51 Old Croft Road
    ST17 0NL Stafford
    Secretary
    51 Old Croft Road
    ST17 0NL Stafford
    BritishOperations Director105722880001
    KAUL, Sheila
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    Secretary
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    British70194600001
    KILMARTIN, Adrian Robert
    Church Farm
    Acton Turville
    GL9 1HD Badminton
    South Gloucestershire
    Secretary
    Church Farm
    Acton Turville
    GL9 1HD Badminton
    South Gloucestershire
    British11660010001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158305650001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    PATEL, Hitesh
    157 Beverley Drive
    HA8 5NJ Edgware
    Middlesex
    Secretary
    157 Beverley Drive
    HA8 5NJ Edgware
    Middlesex
    British40811300002
    ASARIA, Mohamed Saleem
    25 Elm Park Road
    HA5 3LE Pinner
    Middlesex
    Director
    25 Elm Park Road
    HA5 3LE Pinner
    Middlesex
    EnglandBritishTravel Consultant13927880002
    ASARIA, Mubina
    25 Elm Park Road
    HA5 3LE Pinner
    Middx
    Director
    25 Elm Park Road
    HA5 3LE Pinner
    Middx
    United KingdomBritishTravel Consultant30288040001
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector107837080002
    BROOKS, Arthur David Bentley
    Higher Barnes
    SY14 7LA Malpas
    Cheshire
    Director
    Higher Barnes
    SY14 7LA Malpas
    Cheshire
    BritishDirector37344740001
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector79917240001
    CHANDARANA, Jagdish
    31 Talbot Avenue
    Langley
    SL3 8DB Slough
    Berkshire
    Director
    31 Talbot Avenue
    Langley
    SL3 8DB Slough
    Berkshire
    BritishAccountant12298740001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishDirector51697890001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishDirector51697890001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector111188390002
    GROOMBRIDGE, Kevin John
    51 Old Croft Road
    ST17 0NL Stafford
    Director
    51 Old Croft Road
    ST17 0NL Stafford
    EnglandBritishOperations Manager105722880001
    JOYCE, Martin Patrick
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    Director
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    United KingdomBritishDirector27130160009
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MALHAM, Janette
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    Director
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    EnglandBritishDirector91088900003
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritishDirector91521130001
    MERALI, Mohamed
    8 Fringewood Close
    HA6 2TB Northwood
    Middlesex
    Director
    8 Fringewood Close
    HA6 2TB Northwood
    Middlesex
    KenyanAccountant68599640002
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector110640170001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishDirector77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritishDirector147997950001
    STEIN, Anthony Karl
    9 Birmingham Road
    Coughton
    B49 5HR Alcester
    Director
    9 Birmingham Road
    Coughton
    B49 5HR Alcester
    United KingdomBritishChartered Accountant109518530001
    WILSON, Mark Stephen
    9 Wheatear Lane
    Ingleby Barwick
    TS17 0TB Stockton On Tees
    Director
    9 Wheatear Lane
    Ingleby Barwick
    TS17 0TB Stockton On Tees
    BritishDirector90893350001

    Does SOUTHERN CROSS CARE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 29, 2008
    Delivered On Mar 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    Debenture
    Created On Jun 06, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 02, 2002
    Delivered On Aug 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the the chargee as trustee for the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assignments, fixed and floating charges. Fixed charges being land, accounts with the security trustee, goodwill. Assignments being property rights, insurance, debts, accounts with another bank, investments, uncalled capital, the documents, section 238, 239 and 244 orders. Floating charge. Excluded assets being the f/h property k/a churchfield drive residential, rainsworth, mansfield NG21 0BJ t/no. NT304592. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 2002Registration of a charge (395)
    • Feb 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 1997
    Delivered On Sep 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as the birches nursing home churchfield drive rainworth mansfield notts NG21 0BJ t/n NT304592.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 18, 1997Registration of a charge (395)
    • Feb 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 12, 1997
    Delivered On Sep 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 1997Registration of a charge (395)
    • Feb 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 1990
    Delivered On May 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1990Registration of a charge
    • Jul 03, 2002Statement of satisfaction of a charge in full or part (403a)

    Does SOUTHERN CROSS CARE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0